GRAPE PASSIONS LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 3AA
Company number 04193323
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address UNIT 7 ROSEWOOD BUSINESS PARK, EASTWAYS, WITHAM, ESSEX, CM8 3AA
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GRAPE PASSIONS LIMITED are www.grapepassions.co.uk, and www.grape-passions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Grape Passions Limited is a Private Limited Company. The company registration number is 04193323. Grape Passions Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of Grape Passions Limited is Unit 7 Rosewood Business Park Eastways Witham Essex Cm8 3aa. . SOUDAH, Kay Madeline is a Secretary of the company. SOUDAH, Kay Madeline is a Director of the company. SOUDAH, Mark Nicholas is a Director of the company. Secretary SOUDAH, Gillian has been resigned. Secretary XTZ (SECRETARIES) ONE LIMITED has been resigned. Director SOUDAH, Gillian has been resigned. Director XYZ (NOMINEES) LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
SOUDAH, Kay Madeline
Appointed Date: 01 March 2004

Director
SOUDAH, Kay Madeline
Appointed Date: 01 August 2006
60 years old

Director
SOUDAH, Mark Nicholas
Appointed Date: 03 April 2001
60 years old

Resigned Directors

Secretary
SOUDAH, Gillian
Resigned: 01 March 2004
Appointed Date: 03 April 2001

Secretary
XTZ (SECRETARIES) ONE LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Director
SOUDAH, Gillian
Resigned: 22 July 2005
Appointed Date: 03 April 2001
89 years old

Director
XYZ (NOMINEES) LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

GRAPE PASSIONS LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

08 Jul 2015
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

29 Nov 2014
Registered office address changed from Unit 2 Grange Farm Grange Road Tiptree Essex CO5 0QQ to Unit 7 Rosewood Business Park Eastways Witham Essex CM8 3AA on 29 November 2014
...
... and 35 more events
15 Jun 2001
New director appointed
15 Jun 2001
New secretary appointed;new director appointed
15 Jun 2001
Director resigned
15 Jun 2001
Secretary resigned
03 Apr 2001
Incorporation